Background WavePink WaveYellow Wave

OMNIFARIOUS LIMITED (03601961)

OMNIFARIOUS LIMITED (03601961) is an active UK company. incorporated on 22 July 1998. with registered office in Bristol. The company operates in the Information and Communication sector, engaged in video production activities. OMNIFARIOUS LIMITED has been registered for 27 years. Current directors include HEARN, Samuel Casey, PENFOLD, Richard Frederick, ROE, John Richard.

Company Number
03601961
Status
active
Type
ltd
Incorporated
22 July 1998
Age
27 years
Address
Block A - West Underfall Yard, Bristol, BS1 6XG
Industry Sector
Information and Communication
Business Activity
Video production activities
Directors
HEARN, Samuel Casey, PENFOLD, Richard Frederick, ROE, John Richard
SIC Codes
59112

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OMNIFARIOUS LIMITED

OMNIFARIOUS LIMITED is an active company incorporated on 22 July 1998 with the registered office located in Bristol. The company operates in the Information and Communication sector, specifically engaged in video production activities. OMNIFARIOUS LIMITED was registered 27 years ago.(SIC: 59112)

Status

active

Active since 27 years ago

Company No

03601961

LTD Company

Age

27 Years

Incorporated 22 July 1998

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 5 September 2025 (7 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 10 October 2025 (6 months ago)
Submitted on 14 October 2025 (6 months ago)

Next Due

Due by 24 October 2026
For period ending 10 October 2026

Previous Company Names

OMNI PRODUCTIONS LTD.
From: 1 September 1999To: 23 March 2009
EL DIGITALIS AUDIO/VISUAL LTD
From: 22 July 1998To: 1 September 1999
Contact
Address

Block A - West Underfall Yard Cumberland Road Bristol, BS1 6XG,

Previous Addresses

Unit a - West Underfall Yard Cumberland Road Bristol BS1 6XG United Kingdom
From: 9 June 2017To: 14 June 2017
14-16 Wilson Place St. Pauls Bristol BS2 9HJ
From: 22 July 1998To: 9 June 2017
Timeline

6 key events • 1998 - 2023

Funding Officers Ownership
Company Founded
Jul 98
Director Joined
Apr 11
Director Left
Feb 12
Capital Update
May 20
Funding Round
May 21
Funding Round
Apr 23
3
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

ROE, John Richard

Active
Underfall Yard, BristolBS1 6XG
Secretary
Appointed 01 Aug 2001

HEARN, Samuel Casey

Active
Underfall Yard, BristolBS1 6XG
Born July 1976
Director
Appointed 16 Dec 1999

PENFOLD, Richard Frederick

Active
Underfall Yard, BristolBS1 6XG
Born July 1975
Director
Appointed 22 Jul 1998

ROE, John Richard

Active
Underfall Yard, BristolBS1 6XG
Born February 1976
Director
Appointed 01 Apr 2002

BERRIDGE, Chris Paul

Resigned
55 Bishop Road, BristolBS7 8OS
Secretary
Appointed 24 Apr 2002
Resigned 01 Sept 2006

BERRIDGE, Daniel Thomas

Resigned
No 1 Top Floor, WorthingBN11 4AH
Secretary
Appointed 22 Jul 1998
Resigned 30 Jul 2001

BRIGHTON SECRETARY LIMITED

Resigned
381 Kingsway, HoveBN3 4QD
Corporate nominee secretary
Appointed 22 Jul 1998
Resigned 22 Jul 1998

BERRIDGE, Daniel Thomas

Resigned
No 1 Top Floor, WorthingBN11 4AH
Born January 1972
Director
Appointed 22 Jul 1998
Resigned 12 Jun 2003

DRUMMOND - HAY, Rachel Ellenor

Resigned
North Green Street, BristolBS8 4NE
Born February 1969
Director
Appointed 01 Apr 2011
Resigned 31 Dec 2011

ROE, John Richard

Resigned
20 Lutterburn Street, UgboroughPL21 0NG
Born February 1976
Director
Appointed 16 Dec 1999
Resigned 24 Apr 2002

BRIGHTON DIRECTOR LIMITED

Resigned
381 Kingsway, HoveBN3 4QD
Corporate nominee director
Appointed 22 Jul 1998
Resigned 22 Jul 1998

Persons with significant control

3

Mr Samuel Casey Hearn

Active
Underfall Yard, BristolBS1 6XG
Born July 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Richard Frederick Penfold

Active
Underfall Yard, BristolBS1 6XG
Born July 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr John Richard Roe

Active
Underfall Yard, BristolBS1 6XG
Born February 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

114

Confirmation Statement With Updates
14 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 September 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
19 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
21 October 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
21 October 2024
CH01Change of Director Details
Change To A Person With Significant Control
21 October 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
31 May 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
27 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
8 November 2023
CS01Confirmation Statement
Memorandum Articles
8 April 2023
MAMA
Capital Allotment Shares
8 April 2023
SH01Allotment of Shares
Resolution
8 April 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
16 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
25 October 2022
CS01Confirmation Statement
Confirmation Statement With Updates
4 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 November 2021
AAAnnual Accounts
Capital Allotment Shares
27 May 2021
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
21 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
24 November 2020
CS01Confirmation Statement
Change To A Person With Significant Control
1 July 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
1 July 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
1 July 2020
PSC04Change of PSC Details
Legacy
22 May 2020
SH20SH20
Capital Statement Capital Company With Date Currency Figure
22 May 2020
SH19Statement of Capital
Legacy
22 May 2020
CAP-SSCAP-SS
Resolution
22 May 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
25 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
24 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
23 October 2018
CS01Confirmation Statement
Statement Of Companys Objects
26 April 2018
CC04CC04
Memorandum Articles
26 April 2018
MAMA
Resolution
26 April 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
15 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 October 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 June 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
9 June 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
17 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
24 October 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
18 December 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
14 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
17 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 October 2014
AAAnnual Accounts
Change Person Director Company With Change Date
9 June 2014
CH01Change of Director Details
Change Person Director Company With Change Date
9 June 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 June 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
9 June 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
18 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 October 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
12 July 2012
AR01AR01
Termination Director Company With Name
8 February 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
12 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2011
AR01AR01
Appoint Person Director Company With Name
11 April 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
24 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
21 October 2009
AAAnnual Accounts
Legacy
16 September 2009
288cChange of Particulars
Legacy
16 July 2009
363aAnnual Return
Memorandum Articles
1 April 2009
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
19 March 2009
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
30 September 2008
AAAnnual Accounts
Legacy
26 August 2008
287Change of Registered Office
Legacy
4 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 September 2007
AAAnnual Accounts
Legacy
23 July 2007
363aAnnual Return
Legacy
12 June 2007
190190
Legacy
12 June 2007
353353
Legacy
12 June 2007
287Change of Registered Office
Legacy
12 June 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
13 November 2006
AAAnnual Accounts
Legacy
5 October 2006
288cChange of Particulars
Legacy
5 October 2006
288cChange of Particulars
Legacy
28 September 2006
288bResignation of Director or Secretary
Legacy
27 September 2006
363aAnnual Return
Legacy
27 September 2006
190190
Legacy
27 September 2006
353353
Legacy
9 August 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
30 September 2005
AAAnnual Accounts
Legacy
18 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 October 2004
AAAnnual Accounts
Legacy
20 July 2004
363sAnnual Return (shuttle)
Legacy
21 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 October 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
24 June 2003
AAAnnual Accounts
Legacy
24 June 2003
288bResignation of Director or Secretary
Legacy
24 June 2003
88(2)R88(2)R
Legacy
25 September 2002
288aAppointment of Director or Secretary
Legacy
25 September 2002
363sAnnual Return (shuttle)
Legacy
11 June 2002
395Particulars of Mortgage or Charge
Legacy
1 May 2002
288bResignation of Director or Secretary
Legacy
1 May 2002
288aAppointment of Director or Secretary
Legacy
30 April 2002
88(2)R88(2)R
Legacy
30 April 2002
287Change of Registered Office
Accounts With Accounts Type Dormant
30 April 2002
AAAnnual Accounts
Legacy
7 August 2001
363sAnnual Return (shuttle)
Legacy
7 August 2001
288aAppointment of Director or Secretary
Legacy
28 June 2001
288cChange of Particulars
Accounts With Accounts Type Dormant
4 June 2001
AAAnnual Accounts
Legacy
24 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 June 2000
AAAnnual Accounts
Legacy
14 January 2000
363sAnnual Return (shuttle)
Legacy
4 January 2000
288aAppointment of Director or Secretary
Legacy
4 January 2000
288aAppointment of Director or Secretary
Certificate Change Of Name Company
31 August 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 July 1998
288bResignation of Director or Secretary
Legacy
28 July 1998
288bResignation of Director or Secretary
Legacy
28 July 1998
288aAppointment of Director or Secretary
Legacy
28 July 1998
288aAppointment of Director or Secretary
Legacy
28 July 1998
287Change of Registered Office
Incorporation Company
22 July 1998
NEWINCIncorporation